RH DESIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 insert about_pages_linkeddomain wpastra.com
2023-08-17 insert contact_pages_linkeddomain wpastra.com
2023-08-17 insert index_pages_linkeddomain wpastra.com
2023-08-17 insert product_pages_linkeddomain wpastra.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOEL JOHN PETTERSON / 09/03/2021
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date null => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-02 => 2022-12-31
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-27 delete product_pages_linkeddomain pantarhei.photography
2021-09-27 insert product_pages_linkeddomain thomaseisl.photography
2021-08-26 insert product_pages_linkeddomain youtube.com
2021-05-24 delete address Fairspear house Studios Fairspear road Leafield Oxfordshire OX29 9NY UK
2021-05-24 delete address Fairspear house studios, Leafield, OX29 9NY
2021-05-24 insert address Ringwood Farm Unit 2 Minster Lovell Oxfordshire OX29 0ND
2021-05-24 insert address Ringwood Farm Unit 2 Minster Lovell Oxfordshire OX29 0ND UK
2021-05-24 update primary_contact Fairspear house studios, Leafield, OX29 9NY => Ringwood Farm Unit 2 Minster Lovell Oxfordshire OX29 0ND
2021-04-07 delete address FAIRSPEAR HOUSE STUDIOS LEAFIELD WITNEY OXFORDSHIRE ENGLAND OX29 9NY
2021-04-07 insert address UNIT 2 RINGWOOD FARM MINSTER LOVELL OXFORDSHIRE ENGLAND OX29 0ND
2021-04-07 update registered_address
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL JOHN PETTERSON / 09/03/2021
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2021 FROM FAIRSPEAR HOUSE STUDIOS LEAFIELD WITNEY OXFORDSHIRE OX29 9NY ENGLAND
2021-02-12 delete source_ip 217.160.0.77
2021-02-12 insert source_ip 138.68.168.86
2020-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-05-08 delete vat GB 650 1847 48
2018-05-08 update person_title Dr Richard Ross: Proprietor => Proprietor, RH Designs ( Retired )
2017-01-12 delete source_ip 217.160.223.90
2017-01-12 insert source_ip 217.160.0.77
2016-05-03 delete source_ip 82.165.94.36
2016-05-03 insert source_ip 217.160.223.90
2014-01-20 update website_status OK => FlippedRobots
2013-06-01 delete address Mill Fosse House, Hawes DL8 3QF, UK
2013-06-01 delete phone +44(0) 1969 667776
2013-06-01 delete phone 01969 667776
2013-06-01 update primary_contact Mill Fosse House, Hawes DL8 3QF, UK => null
2013-02-08 update website_status OK
2013-02-08 delete address Mill Fosse House, Hawes, North Yorkshire DL8 3QF, United Kingdom
2013-02-08 delete phone 01144 1969 667776
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 delete address up to 10x8in. We are UK
2012-10-24 insert address up to 10x8in. We are UK